YBS HOLDINGS LIMITED

05765802
ACCESS WORKS MARTIN STREET BIRSTALL BATLEY WEST YORKSHIRE WF17 9PJ

Documents

Documents
Date Category Description Pages
09 Mar 2024 accounts Annual Accounts 20 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 accounts Annual Accounts 20 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 officers Appointment of director (Mr Craig James Steele) 2 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2022 incorporation Memorandum Articles 8 Buy now
02 Jan 2022 resolution Resolution 3 Buy now
02 Jan 2022 resolution Resolution 3 Buy now
30 Dec 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Dec 2021 accounts Annual Accounts 29 Buy now
24 Dec 2021 capital Notice of name or other designation of class of shares 2 Buy now
21 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2021 officers Termination of appointment of director (Andrew David Sutcliffe) 1 Buy now
21 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2021 officers Termination of appointment of secretary (Amos Paul Harrison) 1 Buy now
21 Dec 2021 officers Termination of appointment of director (Amos Paul Harrison) 1 Buy now
21 Dec 2021 capital Return of Allotment of shares 4 Buy now
10 Jun 2021 accounts Annual Accounts 29 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 28 Buy now
28 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2019 accounts Annual Accounts 29 Buy now
21 Jan 2019 capital Return of purchase of own shares 3 Buy now
14 Jan 2019 capital Notice of cancellation of shares 4 Buy now
17 Oct 2018 capital Return of purchase of own shares 3 Buy now
08 Oct 2018 capital Notice of cancellation of shares 4 Buy now
16 Jul 2018 capital Return of purchase of own shares 3 Buy now
11 Jul 2018 capital Notice of cancellation of shares 4 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2018 capital Return of purchase of own shares 3 Buy now
10 Apr 2018 capital Notice of cancellation of shares 4 Buy now
08 Mar 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Mar 2018 resolution Resolution 18 Buy now
23 Jan 2018 capital Return of purchase of own shares 3 Buy now
11 Jan 2018 capital Notice of cancellation of shares 4 Buy now
02 Jan 2018 accounts Annual Accounts 28 Buy now
29 Nov 2017 officers Appointment of director (Mr Darren Hill) 2 Buy now
29 Nov 2017 officers Appointment of director (Mr Timothy James Anderson) 2 Buy now
26 Oct 2017 capital Return of purchase of own shares 3 Buy now
13 Oct 2017 capital Notice of cancellation of shares 4 Buy now
27 Jul 2017 capital Return of purchase of own shares 3 Buy now
18 Jul 2017 capital Notice of cancellation of shares 4 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Apr 2017 capital Return of purchase of own shares 3 Buy now
10 Apr 2017 capital Notice of cancellation of shares 4 Buy now
15 Feb 2017 capital Notice of cancellation of shares 3 Buy now
15 Feb 2017 capital Notice of cancellation of shares 4 Buy now
25 Jan 2017 capital Return of purchase of own shares 3 Buy now
30 Dec 2016 accounts Annual Accounts 28 Buy now
02 Nov 2016 officers Change of particulars for director (Mr Andrew David Sutcliffe) 2 Buy now
02 Nov 2016 officers Change of particulars for director (Mr Amos Paul Harrison) 2 Buy now
02 Nov 2016 officers Change of particulars for director (Mr Mark Anthony Peat) 2 Buy now
01 Nov 2016 capital Return of purchase of own shares 3 Buy now
18 May 2016 annual-return Annual Return 7 Buy now
19 Apr 2016 capital Notice of cancellation of shares 4 Buy now
19 Apr 2016 capital Return of purchase of own shares 3 Buy now
31 Mar 2016 resolution Resolution 2 Buy now
17 Mar 2016 officers Appointment of director (Mr Mark Anthony Peat) 2 Buy now
17 Mar 2016 officers Appointment of director (Mr David Howard Broadhurst) 2 Buy now
17 Mar 2016 officers Termination of appointment of director (Gerard Mitchell) 1 Buy now
16 Feb 2016 accounts Annual Accounts 26 Buy now
18 Sep 2015 mortgage Statement of release/cease from a charge 2 Buy now
18 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2015 annual-return Annual Return 6 Buy now
18 May 2015 officers Change of particulars for director (Mr Amos Paul Harrison) 2 Buy now
18 May 2015 officers Change of particulars for secretary (Mr Amos Paul Harrison) 1 Buy now
20 Jan 2015 accounts Annual Accounts 27 Buy now
14 May 2014 annual-return Annual Return 7 Buy now
03 Dec 2013 accounts Annual Accounts 26 Buy now
12 Jun 2013 annual-return Annual Return 7 Buy now
26 Mar 2013 accounts Annual Accounts 26 Buy now
14 Feb 2013 resolution Resolution 3 Buy now
28 Jun 2012 capital Return of Allotment of shares 4 Buy now
18 May 2012 capital Return of Allotment of shares 3 Buy now
18 May 2012 annual-return Annual Return 7 Buy now
12 Dec 2011 accounts Annual Accounts 26 Buy now
16 May 2011 annual-return Annual Return 6 Buy now
25 Mar 2011 accounts Annual Accounts 26 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 officers Change of particulars for director (Amos Paul Harrison) 2 Buy now
02 Jun 2010 officers Change of particulars for director (Amos Paul Harrison) 2 Buy now
03 Feb 2010 accounts Annual Accounts 26 Buy now
19 May 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
21 Nov 2008 accounts Annual Accounts 21 Buy now
18 Sep 2008 capital Amending 88(2) 2 Buy now
15 May 2008 annual-return Return made up to 14/05/08; full list of members 4 Buy now
26 Nov 2007 accounts Annual Accounts 6 Buy now
19 Sep 2007 capital Ad 27/06/07--------- £ si 900@1=900 £ ic 2/902 2 Buy now
26 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jul 2007 resolution Resolution 4 Buy now
13 Jul 2007 resolution Resolution 4 Buy now
13 Jul 2007 resolution Resolution 4 Buy now
13 Jul 2007 resolution Resolution 31 Buy now
13 Jul 2007 address Registered office changed on 13/07/07 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD 1 Buy now
13 Jul 2007 officers Secretary resigned 1 Buy now
13 Jul 2007 officers Director resigned 1 Buy now
13 Jul 2007 officers New director appointed 2 Buy now